Search icon

ANTIGUA GROUP SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ANTIGUA GROUP SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTIGUA GROUP SERVICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: P06000036113
FEI/EIN Number 204482396

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 26891 Old 41 Rd, Bonita SPrings, FL, 34135, US
Mail Address: P.O. BOX 3336, NORTH FORT MYERS, FL, 33918, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALES RICARDO R President 2305 NE 26ST, CAPE CORAL, FL, 33909
Barbara Rosales Treasurer 2305 NE 26ST, Cape Coral, FL, 33909
Ricardo Rosales R Agent 1004 se 9th Ct, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-14 26891 Old 41 Rd, Bonita SPrings, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 26891 Old 41 Rd, Bonita SPrings, FL 34135 -
REINSTATEMENT 2022-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-30 1004 se 9th Ct, Cape Coral, FL 33990 -
REINSTATEMENT 2016-01-30 - -
REGISTERED AGENT NAME CHANGED 2016-01-30 Ricardo, Rosales R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000275608 LAPSED 1000000658383 COLLIER 2015-02-17 2025-02-18 $ 989.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000425321 ACTIVE 1000000598780 COLLIER 2014-03-24 2034-04-03 $ 2,925.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000361518 ACTIVE 1000000583410 COLLIER 2014-02-24 2034-03-21 $ 475.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000300656 LAPSED 1000000583411 COLLIER 2014-02-20 2024-03-13 $ 1,008.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270200
J13001640177 ACTIVE 1000000544733 COLLIER 2013-10-15 2033-11-07 $ 2,627.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000749213 LAPSED 1000000238736 LEE 2011-11-02 2021-11-17 $ 1,931.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-14
REINSTATEMENT 2022-04-26
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-01-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State